|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2019
|
11 Mar 2019
Application to strike the company off the register
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 8 February 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Notification of The Fayrefield Group Limited as a person with significant control on 31 December 2018
|
|
|
31 Jan 2019
|
31 Jan 2019
Cessation of John Douglas Kerr as a person with significant control on 31 December 2018
|
|
|
30 Jan 2019
|
30 Jan 2019
Notification of John Douglas Kerr as a person with significant control on 31 December 2018
|
|
|
30 Jan 2019
|
30 Jan 2019
Cessation of Fayrefield Foods Limited as a person with significant control on 31 December 2018
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 30 January 2019 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
|
|
|
06 Mar 2018
|
06 Mar 2018
Registered office address changed from Church Meadow Mappleton Ashbourne DE6 2AB to Englesea House Barthomley Road Crewe Cheshire CW1 5UF on 6 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Notification of Fayrefield Foods Limited as a person with significant control on 5 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Cessation of Veronica Bernadette Swire as a person with significant control on 5 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Cessation of Christopher Martyn Swire as a person with significant control on 5 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Termination of appointment of Veronica Bernadette Swire as a director on 5 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Appointment of Mr Philip Anthony Austin as a secretary on 5 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Termination of appointment of Christopher Martyn Swire as a director on 5 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Appointment of Mr Philip Anthony Austin as a director on 5 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Appointment of Mr Ashley Weaver as a director on 5 March 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Registered office address changed from Creignant 9 Church View Llangattock Crickhowell Powys NP8 1PQ to Church Meadow Mappleton Ashbourne DE6 2AB on 6 December 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Change the registered office situation from Wales to England/Wales
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
|